Company NameNorth Harris Trading Company Limited
Company StatusActive
Company NumberSC275446
CategoryPrivate Limited Company
Incorporation Date1 November 2004(19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Barbara Mary Mackay
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2010(5 years, 3 months after company formation)
Appointment Duration14 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Steve McCombe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2012(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleAmbulance Technician
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Timothy Isaac Langley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Gordon Robert Ness
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Michael Hunter
StatusCurrent
Appointed20 March 2020(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMs Kirsty Mary Mackay
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMichael Ian Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameStewart Macaulay MacDonald
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5
21 Francis Street
Stornoway
Isle Of Lewis
HS1 2NF
Scotland
Secretary NameMichael Ian Ferris
NationalityBritish
StatusResigned
Appointed01 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Springfield Road
Stornoway
Isle Of Lewis
HS1 2PT
Scotland
Director NameMr David Ewan Cameron
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(2 weeks, 1 day after company formation)
Appointment Duration8 years, 12 months (resigned 12 November 2013)
RoleGarage Director
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Calum John Mackay
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 08 February 2010)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address1 Ardhasiag
Harris
Western Isles
HS3 3DJ
Scotland
Director NameMr Duncan James Macleod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(2 weeks, 1 day after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2012)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressLaxadale
1b Urgha
Isle Of Harris
HS3 3BW
Scotland
Secretary NameMr Alistair Macleod
NationalityBritish
StatusResigned
Appointed16 November 2004(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2010)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressGil Anna
16 Steinish
Kyles Scalpay
Isle Of Harris
HS3 3BS
Scotland
Director NameMr Murdo Morrison
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 2008)
RoleCrofter
Correspondence Address1 Ardvourlie
Isle Of Harris
Western Isles
HS3 3AB
Scotland
Director NameMr Ronald Cameron Morrison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 25 March 2014)
RoleRetired Banker
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameDuncan James Macpherson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2008)
RoleDevelopment Off.
Correspondence Address2 Ardvourlie
Isle Of Harris
HS3 3AB
Scotland
Director NameMr Donald Angus Mackay
Date of BirthNovember 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed25 August 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 August 2015)
RoleArchaeologist
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMrs Linda MacDonald
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2010(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 July 2012)
RoleNursing Auxiliary
Country of ResidenceScotland
Correspondence AddressKeismul Leachkin
Isle Of Harris
Comhairle Nan Eilean Siar
HS3 3AH
Scotland
Director NameMr Ian Angus Macsween
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed08 February 2010(5 years, 3 months after company formation)
Appointment Duration10 years (resigned 24 February 2020)
RoleRetired Schoolteacher
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr David Wake
StatusResigned
Appointed09 November 2010(6 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Richard Barrett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Shaun Hayes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2018)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Director NameMr Donald Macleod
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2018)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Alistair Macleod
StatusResigned
Appointed15 July 2015(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 August 2017)
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
Secretary NameMr Gordon Cumming
StatusResigned
Appointed28 August 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland

Contact

Websitewww.north-harris.org
Email address[email protected]
Telephone01859 502222
Telephone regionHarris, Outer Hebrides

Location

Registered AddressTigh An Urrais Main Street
East Tarbert
Isle Of Harris
HS3 3DB
Scotland
ConstituencyNa h-Eileanan an Iar
WardNa Hearadh agus Ceann a Deas nan Loch

Financials

Year2013
Net Worth£89,392
Cash£2,886
Current Liabilities£6,792

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Filing History

14 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 July 2020Accounts for a small company made up to 31 October 2019 (8 pages)
1 May 2020Appointment of Ms Kirsty Mary Mackay as a director on 27 April 2020 (2 pages)
27 March 2020Appointment of Mr Michael Hunter as a secretary on 20 March 2020 (2 pages)
25 February 2020Termination of appointment of Ian Angus Macsween as a director on 24 February 2020 (1 page)
25 February 2020Termination of appointment of Gordon Cumming as a secretary on 25 February 2020 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 October 2018 (8 pages)
15 November 2018Change of details for The North Harris Trust as a person with significant control on 6 April 2016 (2 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 October 2017 (8 pages)
1 May 2018Termination of appointment of Donald Macleod as a director on 30 April 2018 (1 page)
1 May 2018Termination of appointment of Shaun Hayes as a director on 30 April 2018 (1 page)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
29 August 2017Termination of appointment of Alistair Macleod as a secretary on 28 August 2017 (1 page)
29 August 2017Termination of appointment of Alistair Macleod as a secretary on 28 August 2017 (1 page)
29 August 2017Appointment of Mr Gordon Cumming as a secretary on 28 August 2017 (2 pages)
29 August 2017Appointment of Mr Gordon Cumming as a secretary on 28 August 2017 (2 pages)
18 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
18 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
23 September 2016Appointment of Mr Gordon Robert Ness as a director on 30 August 2016 (2 pages)
23 September 2016Appointment of Mr Gordon Robert Ness as a director on 30 August 2016 (2 pages)
14 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
14 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
20 April 2016Termination of appointment of Richard Barrett as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Richard Barrett as a director on 20 April 2016 (1 page)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000
(6 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 60,000
(6 pages)
17 August 2015Termination of appointment of Donald Angus Mackay as a director on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Donald Angus Mackay as a director on 17 August 2015 (1 page)
11 August 2015Appointment of Mr Alistair Macleod as a secretary on 15 July 2015 (2 pages)
11 August 2015Appointment of Mr Alistair Macleod as a secretary on 15 July 2015 (2 pages)
11 August 2015Termination of appointment of David Wake as a secretary on 30 June 2015 (1 page)
11 August 2015Termination of appointment of David Wake as a secretary on 30 June 2015 (1 page)
20 July 2015Secretary's details changed for Mr David Wake on 13 July 2015 (1 page)
20 July 2015Secretary's details changed for Mr David Wake on 13 July 2015 (1 page)
13 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
13 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 60,000
(7 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 60,000
(7 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 60,000
(7 pages)
6 November 2014Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages)
6 November 2014Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages)
6 November 2014Appointment of Mr Donald Macleod as a director on 9 September 2014 (2 pages)
4 November 2014Termination of appointment of Ronald Cameron Morrison as a director on 25 March 2014 (1 page)
4 November 2014Termination of appointment of Ronald Cameron Morrison as a director on 25 March 2014 (1 page)
4 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60,000
(7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60,000
(7 pages)
29 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 60,000
(7 pages)
13 November 2013Appointment of Mr Shaun Hayes as a director (2 pages)
13 November 2013Termination of appointment of David Cameron as a director (1 page)
13 November 2013Appointment of Mr Shaun Hayes as a director (2 pages)
13 November 2013Termination of appointment of David Cameron as a director (1 page)
15 August 2013Appointment of Mr Tim Langley as a director (2 pages)
15 August 2013Appointment of Mr Tim Langley as a director (2 pages)
14 August 2013Appointment of Mr Richard Barrett as a director (2 pages)
14 August 2013Appointment of Mr Richard Barrett as a director (2 pages)
26 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 June 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 November 2012Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Ronald Cameron Morrison on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Ian Angus Macsween on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr Donald Angus Mackay on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mr David Ewan Cameron on 1 January 2012 (2 pages)
14 November 2012Director's details changed for Mrs Barbara Mary Mackay on 1 January 2012 (2 pages)
30 August 2012Appointment of Mr Steven Mccombe as a director (2 pages)
30 August 2012Appointment of Mr Steven Mccombe as a director (2 pages)
29 August 2012Termination of appointment of Linda Macdonald as a director (1 page)
29 August 2012Termination of appointment of Linda Macdonald as a director (1 page)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
24 July 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 July 2012Termination of appointment of Duncan Macleod as a director (1 page)
19 July 2012Termination of appointment of Duncan Macleod as a director (1 page)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
22 June 2011Registered office address changed from Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Mr David Wake on 22 June 2011 (2 pages)
22 June 2011Registered office address changed from Old Hostel West Tarbert Isle of Harris Western Isles HS3 3BG on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Mr David Wake on 22 June 2011 (2 pages)
21 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
21 February 2011Accounts for a small company made up to 31 October 2010 (6 pages)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
3 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
12 November 2010Termination of appointment of Alistair Macleod as a secretary (1 page)
12 November 2010Termination of appointment of Alistair Macleod as a secretary (1 page)
10 November 2010Appointment of Mr David Wake as a secretary (1 page)
10 November 2010Appointment of Mr David Wake as a secretary (1 page)
26 March 2010Appointment of Mrs Barbara Mary Mackay as a director (2 pages)
26 March 2010Appointment of Mrs Barbara Mary Mackay as a director (2 pages)
26 March 2010Appointment of Mr Ian Angus Macsween as a director (2 pages)
26 March 2010Appointment of Mrs Linda Macdonald as a director (2 pages)
26 March 2010Appointment of Mrs Linda Macdonald as a director (2 pages)
26 March 2010Appointment of Mr Ian Angus Macsween as a director (2 pages)
25 March 2010Termination of appointment of Calum Mackay as a director (1 page)
25 March 2010Termination of appointment of Calum Mackay as a director (1 page)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 October 2009 (6 pages)
25 November 2009Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Calum John Mackay on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Calum John Mackay on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Duncan James Macleod on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Ronald Cameron Morrison on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Calum John Mackay on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 November 2009Director's details changed for Donald Angus Mackay on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
25 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
25 February 2009Accounts for a small company made up to 31 October 2008 (7 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
3 November 2008Return made up to 01/11/08; full list of members (4 pages)
1 October 2008Appointment terminated director murdo morrison (1 page)
1 October 2008Appointment terminated director duncan macpherson (1 page)
1 October 2008Appointment terminated director murdo morrison (1 page)
1 October 2008Appointment terminated director duncan macpherson (1 page)
18 September 2008Director appointed donald angus mackay (2 pages)
18 September 2008Director appointed donald angus mackay (2 pages)
10 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 November 2007Return made up to 01/11/07; full list of members (3 pages)
14 November 2007Return made up to 01/11/07; full list of members (3 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
6 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 June 2007Memorandum and Articles of Association (24 pages)
21 June 2007Memorandum and Articles of Association (24 pages)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2007Nc inc already adjusted 26/04/07 (2 pages)
20 June 2007Ad 09/06/07--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
20 June 2007Ad 09/06/07--------- £ si 55000@1=55000 £ ic 5000/60000 (2 pages)
20 June 2007Nc inc already adjusted 26/04/07 (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Memorandum and Articles of Association (9 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Memorandum and Articles of Association (9 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
21 November 2006Return made up to 01/11/06; full list of members (3 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 August 2006Accounts for a small company made up to 31 October 2005 (6 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
30 November 2005Return made up to 01/11/05; full list of members (3 pages)
30 November 2005Return made up to 01/11/05; full list of members (3 pages)
27 September 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
27 September 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
25 February 2005Registered office changed on 25/02/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
25 February 2005Registered office changed on 25/02/05 from: old bank of scotland buildings stornoway isle of lewis HS1 2BG (1 page)
21 February 2005Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
21 February 2005Nc inc already adjusted 15/01/05 (1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2005Memorandum and Articles of Association (24 pages)
21 February 2005Nc inc already adjusted 15/01/05 (1 page)
21 February 2005Memorandum and Articles of Association (24 pages)
21 February 2005Ad 15/02/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
1 November 2004Incorporation (24 pages)
1 November 2004Incorporation (24 pages)